Company NameNotthampton Limited
DirectorDavid William Richmond
Company StatusActive
Company Number08018791
CategoryPrivate Limited Company
Incorporation Date4 April 2012(12 years ago)
Previous NameD W R (UK) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David William Richmond
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Secretary NameDyer + Co Secretarial Services Ltd (Corporation)
StatusResigned
Appointed04 April 2012(same day as company formation)
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

76 at £1David William Richmond
76.00%
Ordinary
24 at £1Jeffrey James Gurciullo
24.00%
Ordinary A

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

1 April 2022Delivered on: 20 April 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 9 theatre street, woodbridge, IP12 4NE.
Outstanding

Filing History

19 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
31 October 2023Confirmation statement made on 17 September 2023 with updates (5 pages)
19 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
10 October 2022Confirmation statement made on 17 September 2022 with updates (5 pages)
29 June 2022Change of details for Mr David William Richmond as a person with significant control on 31 August 2021 (2 pages)
20 April 2022Registration of charge 080187910001, created on 1 April 2022 (4 pages)
17 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
17 September 2021Confirmation statement made on 17 September 2021 with updates (5 pages)
18 February 2021Confirmation statement made on 18 February 2021 with updates (5 pages)
5 November 2020Confirmation statement made on 11 October 2020 with updates (5 pages)
3 November 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
11 October 2019Confirmation statement made on 11 October 2019 with updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
2 January 2019Confirmation statement made on 19 November 2018 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (12 pages)
24 January 2018Confirmation statement made on 19 November 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 December 2015Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary on 7 December 2015 (1 page)
8 December 2015Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary on 7 December 2015 (1 page)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
17 November 2015Company name changed d w r (uk) LIMITED\certificate issued on 17/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
(3 pages)
17 November 2015Company name changed d w r (uk) LIMITED\certificate issued on 17/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
(3 pages)
16 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 2
(3 pages)
16 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 2
(3 pages)
21 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
18 July 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 July 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 April 2012Incorporation (22 pages)
4 April 2012Incorporation (22 pages)